ANALYTICAL INFORMATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Scott Darroch Idiens as a director on 2025-06-13

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Satisfaction of charge 026133790001 in full

View Document

02/04/242 April 2024 Registered office address changed from Merlin Moor Dunston Business Village Dunston Staffordshire ST18 9FJ England to Serviced Office Company St James House Hollinswood Road Telford Shropshire TF2 9TZ on 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF to Merlin Moor Dunston Business Village Dunston Staffordshire ST18 9FJ on 2023-06-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 ADOPT ARTICLES 08/11/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDIENS SYSTEMS LIMITED

View Document

20/12/1920 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2019

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026133790001

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE IDIENS / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DARROCH IDIENS / 02/12/2019

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS MICHELLE LOUISE IDIENS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR SCOTT DARROCH IDIENS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN DARKIN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BERTENSHAW

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 10 THE SOUTHEND LEDBURY HEREFORDSHIRE HR8 2EY

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DARKIN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BERTENSHAW

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERTENSHAW

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAPHNE DARKIN / 22/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PAUL BERTENSHAW / 22/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BERTENSHAW / 22/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WYNNE DARKIN / 22/05/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WR1 3DF

View Document

12/06/0512 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: LITTLE AND COMPANY 45 PARK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1LP

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/12/9917 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: WINDCROSS LEMINSTOR ROAD DYMOCK GLOUCS GL18 2AW

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

22/05/9122 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company